AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03352147

Incorporation date

14/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hanover Court, 5 Queen Street, Lichfield, Staffordshire WS13 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1997)
dot icon04/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon02/02/2026
Termination of appointment of Mark Ayton as a director on 2025-06-01
dot icon02/02/2026
Termination of appointment of Kevin Richard Treharne as a director on 2025-11-01
dot icon02/02/2026
Termination of appointment of Paul Edmund Wright as a director on 2025-12-01
dot icon30/01/2026
Termination of appointment of Simon Bowden as a director on 2025-06-01
dot icon04/04/2025
Director's details changed for Mr Paul David Ryan on 2025-02-27
dot icon17/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/01/2024
Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire B79 7DN England to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 2024-01-25
dot icon04/05/2023
Cessation of Paul David Ryan as a person with significant control on 2023-05-04
dot icon04/05/2023
Notification of Kenneth Price as a person with significant control on 2023-05-04
dot icon09/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon31/01/2023
Termination of appointment of Timothy Moore as a director on 2022-05-31
dot icon08/06/2022
Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG England to Hanover Court 5 Queen Street Lichfield Staffordshire B79 7DN on 2022-06-08
dot icon24/02/2022
Micro company accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-12-31
dot icon05/10/2020
Registered office address changed from 5 Beacon Street Lichfield Staffordshire WS13 7AA to 3B Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG on 2020-10-05
dot icon16/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-12-31
dot icon18/02/2020
Appointment of Mr Mark Ayton as a director on 2020-02-18
dot icon29/05/2019
Termination of appointment of Jeff Siggers as a director on 2019-05-15
dot icon25/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon22/01/2019
Appointment of Mr Kaz Spiewakowski as a director on 2019-01-16
dot icon22/01/2019
Appointment of Mr Kenneth Price as a director on 2019-01-16
dot icon22/01/2019
Appointment of Mr Jeff Siggers as a director on 2019-01-16
dot icon23/04/2018
Micro company accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon05/03/2018
Termination of appointment of Kieran Kennedy as a director on 2018-03-02
dot icon05/03/2018
Termination of appointment of Darren Hyde as a director on 2017-03-31
dot icon05/03/2018
Termination of appointment of Derek Gifford as a director on 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon03/04/2017
Micro company accounts made up to 2016-12-31
dot icon14/04/2016
Annual return made up to 2016-04-14 no member list
dot icon11/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Termination of appointment of David Arthur Hill as a director on 2016-02-11
dot icon23/04/2015
Annual return made up to 2015-04-14 no member list
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Termination of appointment of Robert Edward Hudson as a secretary on 2015-01-31
dot icon12/01/2015
Registered office address changed from 85 Church Road Hove BN3 2BB to 5 Beacon Street Lichfield Staffordshire WS13 7AA on 2015-01-12
dot icon21/07/2014
Appointment of Kieran Kennedy as a director on 2014-07-07
dot icon15/07/2014
Appointment of Darren Hyde as a director on 2014-03-18
dot icon15/07/2014
Appointment of Anthony O'keefe as a director on 2014-03-18
dot icon15/07/2014
Appointment of Timothy Moore as a director on 2014-03-18
dot icon15/07/2014
Appointment of Mr Paul Edmund Wright as a director on 2014-03-18
dot icon15/07/2014
Appointment of Simon Bowden as a director on 2014-03-18
dot icon15/07/2014
Appointment of Paul Ryan as a director on 2014-03-18
dot icon15/07/2014
Appointment of Mr Kevin Richard Treharne as a director on 2014-06-25
dot icon14/07/2014
Appointment of Derek Gifford as a director on 2014-03-18
dot icon11/07/2014
Annual return made up to 2014-04-14 no member list
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Appointment of Mr David Arthur Hill as a director
dot icon18/02/2014
Director's details changed for Mr Paul Lennard Watson on 2014-02-01
dot icon26/11/2013
Registered office address changed from 411 Limpsfield Road the Green Warlingham Surrey CR6 9HA on 2013-11-26
dot icon05/07/2013
Amended accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-04-14 no member list
dot icon03/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-04-14 no member list
dot icon28/05/2012
Termination of appointment of Paul Ryan as a director
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-14 no member list
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-04-14 no member list
dot icon26/05/2010
Director's details changed for Paul David Ryan on 2010-04-14
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Annual return made up to 14/04/09
dot icon09/05/2008
Annual return made up to 14/04/08
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon29/04/2007
Annual return made up to 14/04/07
dot icon01/04/2007
Full accounts made up to 2006-12-31
dot icon08/05/2006
Annual return made up to 14/04/06
dot icon01/03/2006
Full accounts made up to 2005-12-31
dot icon22/02/2006
New secretary appointed
dot icon09/06/2005
New director appointed
dot icon20/05/2005
Director resigned
dot icon20/05/2005
Annual return made up to 14/04/05
dot icon08/03/2005
Full accounts made up to 2004-12-31
dot icon21/09/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Annual return made up to 14/04/04
dot icon19/04/2004
New director appointed
dot icon19/04/2004
Director resigned
dot icon23/06/2003
Annual return made up to 14/04/03
dot icon02/05/2003
Full accounts made up to 2002-12-31
dot icon23/04/2002
Annual return made up to 14/04/02
dot icon15/04/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon05/03/2002
Full accounts made up to 2001-12-31
dot icon25/04/2001
Annual return made up to 14/04/01
dot icon12/04/2001
Director resigned
dot icon11/04/2001
Full accounts made up to 2000-12-31
dot icon03/04/2001
New director appointed
dot icon25/04/2000
New director appointed
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Annual return made up to 14/04/00
dot icon19/04/2000
Full accounts made up to 1999-12-31
dot icon21/04/1999
Annual return made up to 14/04/99
dot icon17/03/1999
New director appointed
dot icon17/03/1999
Director resigned
dot icon15/03/1999
Full accounts made up to 1998-12-31
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Annual return made up to 14/04/98
dot icon21/05/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon15/05/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New secretary appointed
dot icon24/04/1997
Secretary resigned
dot icon24/04/1997
Director resigned
dot icon14/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
321.91K
-
0.00
-
-
2022
6
268.65K
-
0.00
411.20K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kenneth Price
Director
16/01/2019 - Present
2
Chalfen Secretaries Limited
Nominee Secretary
13/04/1997 - 13/04/1997
1629
Chalfen Nominees Limited
Nominee Director
13/04/1997 - 13/04/1997
1639
Ryan, Paul David
Director
18/03/2014 - Present
21
Ayton, Mark
Director
18/02/2020 - 01/06/2025
19

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED

AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED is an(a) Active company incorporated on 14/04/1997 with the registered office located at Hanover Court, 5 Queen Street, Lichfield, Staffordshire WS13 6QD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED?

toggle

AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED is currently Active. It was registered on 14/04/1997 .

Where is AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED located?

toggle

AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED is registered at Hanover Court, 5 Queen Street, Lichfield, Staffordshire WS13 6QD.

What does AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED do?

toggle

AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-12-31.